D S COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

D S COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02155638

Incorporation date

19/08/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rannoch House 46 Main Street, Queniborough, Leicester LE7 3DACopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1987)
dot icon23/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon13/01/2026
Satisfaction of charge 4 in full
dot icon01/12/2025
Termination of appointment of Karen Natasha Smith as a director on 2025-11-20
dot icon27/10/2025
Notification of Sasinda Rukshan Premarathna Peduru Hewage as a person with significant control on 2025-10-01
dot icon27/10/2025
Notification of Thotagamuwa Hewage Nuwan Dinushka Kulasooriya as a person with significant control on 2025-10-01
dot icon27/10/2025
Change of details for Mr Derek Smith as a person with significant control on 2025-10-01
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon15/11/2022
Termination of appointment of Amy Louise Smith as a director on 2022-11-09
dot icon07/11/2022
Director's details changed for Derek Smith on 2022-11-07
dot icon07/11/2022
Change of details for Derek Smith as a person with significant control on 2022-11-07
dot icon07/11/2022
Director's details changed for Derek Smith on 2022-11-07
dot icon11/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/06/2016
Termination of appointment of Laura Kay Smith as a director on 2016-06-20
dot icon25/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/04/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon15/12/2011
Appointment of Karen Natasha Smith as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon19/07/2010
Appointment of Laura Kay Smith as a director
dot icon19/07/2010
Appointment of Amy Louise Smith as a director
dot icon15/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mrs Sharon Smith on 2009-10-01
dot icon27/04/2010
Director's details changed for Derek Smith on 2009-10-01
dot icon26/03/2010
Termination of appointment of Sharon Smith as a secretary
dot icon26/03/2010
Termination of appointment of Sharon Smith as a director
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/03/2009
Return made up to 06/02/09; full list of members
dot icon06/03/2009
Return made up to 06/02/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon01/03/2007
Return made up to 06/02/07; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/04/2006
Return made up to 06/02/06; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/02/2005
Return made up to 06/02/05; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-09-30
dot icon20/04/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 06/02/04; full list of members
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon18/02/2003
Return made up to 06/02/03; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon17/06/2002
Registered office changed on 17/06/02 from: unit 16 the warren east goscote ind estate east goscote leicestershire LE7 3XJ
dot icon26/02/2002
Return made up to 18/02/02; full list of members
dot icon01/12/2001
Particulars of mortgage/charge
dot icon20/11/2001
Certificate of change of name
dot icon25/10/2001
Accounts for a small company made up to 2000-09-30
dot icon25/07/2001
Secretary's particulars changed;director's particulars changed
dot icon25/07/2001
Director's particulars changed
dot icon14/02/2001
Return made up to 18/02/01; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-09-30
dot icon11/02/2000
Return made up to 18/02/00; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon24/07/1999
Particulars of mortgage/charge
dot icon11/03/1999
Return made up to 18/02/99; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-09-30
dot icon30/03/1998
Return made up to 18/02/98; no change of members
dot icon08/07/1997
Full accounts made up to 1996-09-30
dot icon21/03/1997
Return made up to 18/02/97; full list of members
dot icon18/07/1996
Full accounts made up to 1995-09-30
dot icon27/03/1996
Registered office changed on 27/03/96 from: 1 central avenue syston leicester LE7 2EF
dot icon27/03/1996
Return made up to 18/02/96; no change of members
dot icon24/07/1995
Full accounts made up to 1994-09-30
dot icon27/03/1995
Return made up to 18/02/95; no change of members
dot icon08/03/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/07/1994
Full accounts made up to 1993-09-30
dot icon27/04/1994
Return made up to 18/02/94; full list of members
dot icon23/07/1993
Accounts for a small company made up to 1992-09-30
dot icon17/02/1993
Return made up to 18/02/93; no change of members
dot icon12/02/1993
Registered office changed on 12/02/93 from: 1698,melton road rearsby leicestershire LE7 8YR
dot icon20/10/1992
Accounts for a small company made up to 1991-09-30
dot icon27/03/1992
Return made up to 18/02/92; no change of members
dot icon28/07/1991
Return made up to 18/02/91; full list of members
dot icon04/06/1991
Accounts for a small company made up to 1990-09-30
dot icon19/06/1990
Accounts for a small company made up to 1989-09-30
dot icon18/06/1990
Return made up to 18/02/90; full list of members
dot icon07/06/1989
Resolutions
dot icon10/05/1989
Particulars of mortgage/charge
dot icon17/03/1989
Accounts for a small company made up to 1988-09-30
dot icon17/03/1989
Return made up to 18/02/89; full list of members
dot icon19/05/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon08/12/1987
Wd 16/11/87 ad 15/10/87--------- £ si 14998@1=14998
dot icon02/12/1987
Secretary resigned;director resigned
dot icon04/11/1987
Particulars of mortgage/charge
dot icon21/10/1987
Resolutions
dot icon09/10/1987
Registered office changed on 09/10/87 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Director resigned;new director appointed
dot icon09/10/1987
Secretary resigned;new secretary appointed
dot icon09/10/1987
Director resigned;new director appointed
dot icon10/09/1987
Certificate of change of name
dot icon10/09/1987
Certificate of change of name
dot icon19/08/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+77.04 % *

* during past year

Cash in Bank

£44,853.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
624.51K
-
0.00
25.34K
-
2022
3
613.93K
-
0.00
44.85K
-
2022
3
613.93K
-
0.00
44.85K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

613.93K £Descended-1.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.85K £Ascended77.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Amy Louise
Director
12/07/2010 - 09/11/2022
-
Smith, Karen Natasha
Director
01/12/2011 - 20/11/2025
1
Kulasooriya, Thotagamuwa Hewage Nuwan Dinushka
Director
10/03/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D S COMMODITIES LIMITED

D S COMMODITIES LIMITED is an(a) Active company incorporated on 19/08/1987 with the registered office located at Rannoch House 46 Main Street, Queniborough, Leicester LE7 3DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D S COMMODITIES LIMITED?

toggle

D S COMMODITIES LIMITED is currently Active. It was registered on 19/08/1987 .

Where is D S COMMODITIES LIMITED located?

toggle

D S COMMODITIES LIMITED is registered at Rannoch House 46 Main Street, Queniborough, Leicester LE7 3DA.

What does D S COMMODITIES LIMITED do?

toggle

D S COMMODITIES LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does D S COMMODITIES LIMITED have?

toggle

D S COMMODITIES LIMITED had 3 employees in 2022.

What is the latest filing for D S COMMODITIES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-06 with updates.